Advanced company searchLink opens in new window

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Company number 03851175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2007 MEM/ARTS Memorandum and Articles of Association
18 Jan 2007 CERTNM Company name changed auto indemnity (uk) LIMITED\certificate issued on 18/01/07
17 Nov 2006 AA Full accounts made up to 30 June 2006
03 Nov 2006 363s Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 Aug 2006 288a New director appointed
16 Aug 2006 288b Director resigned
28 Jun 2006 288a New director appointed
04 May 2006 AA Full accounts made up to 26 June 2005
10 Nov 2005 395 Particulars of mortgage/charge
21 Oct 2005 363s Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Oct 2005 395 Particulars of mortgage/charge
11 Oct 2005 395 Particulars of mortgage/charge
30 Sep 2005 288a New director appointed
30 Sep 2005 288b Director resigned
30 Sep 2005 288a New secretary appointed
30 Sep 2005 288b Secretary resigned
27 Sep 2005 403a Declaration of satisfaction of mortgage/charge
04 Jan 2005 AA Full accounts made up to 27 June 2004
16 Nov 2004 288c Director's particulars changed
16 Nov 2004 288c Director's particulars changed
30 Sep 2004 363s Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 Aug 2004 403a Declaration of satisfaction of mortgage/charge
05 Aug 2004 288b Secretary resigned
05 Aug 2004 288a New secretary appointed
26 May 2004 403a Declaration of satisfaction of mortgage/charge